About

Registered Number: 03207848
Date of Incorporation: 05/06/1996 (27 years and 10 months ago)
Company Status: Active
Registered Address: TONY AND GUY, Unit 2 Churchill House, Churchill Way, Cardiff, CF10 2HH

 

Celtic Hairdressers Ltd was founded on 05 June 1996 with its registered office in Cardiff, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. The current directors of this organisation are Sullivan, John Albert, Sullivan, John Albert, Sullivan, Suzanne Mary, Sulivan, Suzanne Mary Ann.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SULIVAN, Suzanne Mary Ann 14 March 2014 12 February 2018 1
Secretary Name Appointed Resigned Total Appointments
SULLIVAN, John Albert 12 February 2018 - 1
SULLIVAN, John Albert 05 June 1996 03 February 1997 1
SULLIVAN, Suzanne Mary 05 June 1996 12 February 2018 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
CS01 - N/A 22 June 2020
MR04 - N/A 08 May 2020
AA - Annual Accounts 12 February 2020
CS01 - N/A 26 June 2019
AA - Annual Accounts 20 February 2019
CS01 - N/A 15 June 2018
AP03 - Appointment of secretary 13 February 2018
TM02 - Termination of appointment of secretary 12 February 2018
TM01 - Termination of appointment of director 12 February 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 08 June 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 08 July 2014
AP01 - Appointment of director 26 March 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 01 July 2013
AD01 - Change of registered office address 06 June 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 24 February 2012
AR01 - Annual Return 29 June 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 05 July 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 16 July 2009
AA - Annual Accounts 16 March 2009
363a - Annual Return 20 August 2008
353 - Register of members 20 August 2008
AA - Annual Accounts 09 October 2007
363a - Annual Return 31 August 2007
AA - Annual Accounts 20 March 2007
363a - Annual Return 11 July 2006
AA - Annual Accounts 17 March 2006
363s - Annual Return 13 July 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 29 July 2004
AA - Annual Accounts 28 February 2004
CERTNM - Change of name certificate 09 February 2004
287 - Change in situation or address of Registered Office 23 December 2003
CERTNM - Change of name certificate 16 December 2003
363s - Annual Return 09 July 2003
AA - Annual Accounts 20 March 2003
363s - Annual Return 17 September 2002
AA - Annual Accounts 06 March 2002
363s - Annual Return 25 July 2001
AA - Annual Accounts 21 March 2001
287 - Change in situation or address of Registered Office 27 June 2000
363s - Annual Return 21 June 2000
AA - Annual Accounts 02 March 2000
363s - Annual Return 01 July 1999
AA - Annual Accounts 29 April 1999
363s - Annual Return 01 July 1998
363s - Annual Return 10 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 1997
AA - Annual Accounts 20 June 1997
225 - Change of Accounting Reference Date 20 June 1997
225 - Change of Accounting Reference Date 31 May 1997
395 - Particulars of a mortgage or charge 03 April 1997
288a - Notice of appointment of directors or secretaries 28 February 1997
288a - Notice of appointment of directors or secretaries 03 February 1997
288a - Notice of appointment of directors or secretaries 26 January 1997
288b - Notice of resignation of directors or secretaries 02 December 1996
288b - Notice of resignation of directors or secretaries 02 December 1996
NEWINC - New incorporation documents 05 June 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 01 April 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.